Search icon

JC 32ND ST. DELI, INC.

Company Details

Name: JC 32ND ST. DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2004 (21 years ago)
Date of dissolution: 30 Jul 2019
Entity Number: 3064799
ZIP code: 10001
County: New York
Place of Formation: New York
Address: AROME DELI, 138 WEST 32ND ST, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-295-7870

Phone +1 212-714-9401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AROME DELI, 138 WEST 32ND ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JA YOUNG JOO Chief Executive Officer 138 WEST 32ND ST, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2028235-2-DCA Inactive Business 2015-09-10 2016-12-31
1194147-DCA Inactive Business 2005-04-20 2007-12-31
1188676-DCA Inactive Business 2005-02-04 2010-03-31

History

Start date End date Type Value
2006-05-24 2010-07-01 Address J JOO, 138 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-06-10 2010-07-01 Address 138 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190730000276 2019-07-30 CERTIFICATE OF DISSOLUTION 2019-07-30
140701007249 2014-07-01 BIENNIAL STATEMENT 2014-06-01
120720002501 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100701002033 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080613002223 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060524002765 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040610000755 2004-06-10 CERTIFICATE OF INCORPORATION 2004-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-29 No data 138 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-05 No data 138 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-10 No data 138 W 32ND ST, Manhattan, NEW YORK, NY, 10001 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-19 No data 138 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-08 No data 138 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2346188 OL VIO INVOICED 2016-05-13 375 OL - Other Violation
2346189 WM VIO INVOICED 2016-05-13 50 WM - W&M Violation
2345310 SCALE-01 INVOICED 2016-05-12 20 SCALE TO 33 LBS
2165790 LICENSE INVOICED 2015-09-08 85 Cigarette Retail Dealer License Fee
1715875 SCALE-01 INVOICED 2014-06-26 40 SCALE TO 33 LBS
139749 WH VIO INVOICED 2010-12-30 100 WH - W&M Hearable Violation
318649 CNV_SI INVOICED 2010-06-16 20 SI - Certificate of Inspection fee (scales)
737615 RENEWAL INVOICED 2008-05-29 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
82103 LL VIO INVOICED 2007-09-14 350 LL - License Violation
82104 APPEAL INVOICED 2007-07-13 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2016-05-05 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Date of last update: 05 Feb 2025

Sources: New York Secretary of State